Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BGC EUROPEAN GP LIMITED
Company Information for

BGC EUROPEAN GP LIMITED

5 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5RD,
Company Registration Number
04045177
Private Limited Company
Active

Company Overview

About Bgc European Gp Ltd
BGC EUROPEAN GP LIMITED was founded on 2000-07-27 and has its registered office in London. The organisation's status is listed as "Active". Bgc European Gp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BGC EUROPEAN GP LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
CANARY WHARF
LONDON
E14 5RD
Other companies in E14
 
Previous Names
MIS BROKERS GP LIMITED18/12/2006
CANTOR FITZGERALD (FX) LIMITED06/10/2004
Filing Information
Company Number 04045177
Company ID Number 04045177
Date formed 2000-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 14:32:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BGC EUROPEAN GP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BGC EUROPEAN GP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARK SNELLING
Company Secretary 2004-09-22
STEPHEN JOHN HARPER
Director 2015-01-05
JAMES RICHARD LIGHTBOURNE
Director 2016-10-28
SHAUN DAVID LYNN
Director 2004-09-22
STEVEN ROY MCMURRAY
Director 2016-12-01
PAUL PION
Director 2012-01-16
SIMON SMITH
Director 2011-10-11
SEAN ANTHONY WINDEATT
Director 2009-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARCUS MERKEL
Director 2004-09-22 2017-12-15
DAVID PENDER RICHARDS
Director 2009-05-19 2017-06-22
ANTHONY GRAHAM SADLER
Director 2009-01-14 2016-04-14
MARK ANTHONY JOHN COOPER
Director 2009-01-14 2016-02-05
DOUGLAS RANKIN BARNARD
Director 2007-01-22 2015-04-17
YVES LEYSEN
Director 2009-10-13 2014-12-31
LEE MARTIN AMAITIS
Director 2000-07-27 2012-01-04
LAURENCE DAVID ROSE
Director 2009-05-22 2012-01-04
STEPHEN MICHAEL KINGSLEY
Director 2009-09-21 2010-04-09
ROBERT KENNEDY WEST
Director 2007-07-16 2009-05-20
STEPHEN BARTLETT
Director 2005-10-03 2008-12-31
MARK IAN MACLEOD
Director 2006-02-06 2007-01-22
DANIEL MICHAEL LA VECCHIA
Director 2004-09-22 2007-01-15
SEAN PATRICK CURRAN
Director 2003-11-24 2006-02-01
ROBERT PEARCE FALKNER
Company Secretary 2000-07-27 2004-09-22
ROBERT PEARCE FALKNER
Director 2000-07-27 2004-09-22
CLIVE TRIANCE
Director 2000-07-27 2004-03-09
PAUL O'GORMAN
Director 2002-02-20 2003-11-24
ROBERT WILLIAM BIRCHALL
Director 2001-01-31 2002-01-31
FREDERICK THOMAS VARACCHI
Director 2001-06-09 2001-09-11
MARK HANNEY
Director 2000-07-27 2001-07-26
ANDREW ANDREOU
Director 2000-07-27 2000-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARK SNELLING BGC FUNDING SERVICES GP LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Dissolved 2014-04-08
ROBERT MARK SNELLING BGC TECHNOLOGY A LIMITED Company Secretary 2009-07-31 CURRENT 2009-07-31 Active
ROBERT MARK SNELLING BGC TECHNOLOGY SUPPORT SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 2009-07-31 Active
ROBERT MARK SNELLING BGC TECHNOLOGY B LIMITED Company Secretary 2009-07-31 CURRENT 2009-07-31 Active
ROBERT MARK SNELLING BGCSHLLP HOLDINGS LIMITED Company Secretary 2009-04-01 CURRENT 2009-04-01 Active
ROBERT MARK SNELLING CLIMATE WAREHOUSE UK LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Dissolved 2017-06-15
ROBERT MARK SNELLING TOWER BRIDGE GP LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-15 Active
ROBERT MARK SNELLING BGC GP LIMITED Company Secretary 2006-08-03 CURRENT 2006-06-22 Active
ROBERT MARK SNELLING BGC BROKERS GP LIMITED Company Secretary 2006-06-21 CURRENT 2006-05-31 Active
ROBERT MARK SNELLING EUROCOR UK LIMITED Company Secretary 2005-05-20 CURRENT 1996-03-07 Dissolved 2014-10-11
ROBERT MARK SNELLING EURO BROKERS FINANCIAL SERVICES LIMITED Company Secretary 2005-05-20 CURRENT 1987-11-24 Dissolved 2014-10-11
ROBERT MARK SNELLING EURO BROKERS RESTORE LIMITED Company Secretary 2005-05-20 CURRENT 1988-08-05 Dissolved 2015-10-27
ROBERT MARK SNELLING EURO BROKERS HOLDINGS LIMITED Company Secretary 2005-05-20 CURRENT 1987-01-09 Dissolved 2018-04-11
ROBERT MARK SNELLING SEMINOLE FINANCIAL LIMITED Company Secretary 2005-05-20 CURRENT 1988-03-01 Liquidation
ROBERT MARK SNELLING ECCOWARE LIMITED Company Secretary 2004-10-14 CURRENT 1999-03-15 Dissolved 2015-10-27
ROBERT MARK SNELLING ITSECCO HOLDINGS LIMITED Company Secretary 2004-10-14 CURRENT 1999-07-22 Dissolved 2015-10-27
ROBERT MARK SNELLING CANTOR FITZGERALD LEASING Company Secretary 2004-09-30 CURRENT 1996-05-02 Dissolved 2013-08-03
ROBERT MARK SNELLING MIS BROKERS LIMITED Company Secretary 2004-09-30 CURRENT 1992-01-02 Dissolved 2014-12-11
ROBERT MARK SNELLING TOWER BRIDGE SECURITIES LIMITED Company Secretary 2004-09-30 CURRENT 1996-11-27 Dissolved 2013-08-03
ROBERT MARK SNELLING CANTOR FITZGERALD ENERGY EUROPE LIMITED Company Secretary 2004-09-30 CURRENT 2001-02-01 Dissolved 2014-12-10
ROBERT MARK SNELLING CANTORCO2E LIMITED Company Secretary 2004-09-30 CURRENT 2001-03-30 Active
ROBERT MARK SNELLING CANTOR INDEX LIMITED Company Secretary 2004-09-30 CURRENT 1998-01-02 Active
ROBERT MARK SNELLING BGC TECHNOLOGY INTERNATIONAL LIMITED Company Secretary 2004-09-30 CURRENT 1999-07-19 Active
ROBERT MARK SNELLING CANTOR FITZGERALD EUROPE Company Secretary 2004-09-30 CURRENT 1990-05-24 Active
ROBERT MARK SNELLING BGC INTERNATIONAL Company Secretary 2004-09-30 CURRENT 1986-01-14 Active
ROBERT MARK SNELLING BGC GLOBAL LIMITED Company Secretary 2004-09-22 CURRENT 2000-07-27 Active
ROBERT MARK SNELLING BGC INTERNATIONAL GP LIMITED Company Secretary 2004-09-22 CURRENT 2004-03-09 Active
ROBERT MARK SNELLING ELECTRONIC SCREEN BROKERAGE EXCHANGE LIMITED Company Secretary 1997-10-24 CURRENT 1997-04-08 Dissolved 2015-01-08
STEPHEN JOHN HARPER STRATHMORE INVESTMENTS LTD Director 2002-11-13 CURRENT 2002-11-13 Active
JAMES RICHARD LIGHTBOURNE CANTOR FITZGERALD EUROPE Director 2018-05-24 CURRENT 1990-05-24 Active
JAMES RICHARD LIGHTBOURNE TOWER BRIDGE (ONE) LIMITED Director 2018-03-07 CURRENT 2015-06-20 Active
JAMES RICHARD LIGHTBOURNE CSC COMMODITIES UK LIMITED Director 2017-10-25 CURRENT 2013-10-02 Active
JAMES RICHARD LIGHTBOURNE BESSO INSURANCE GROUP LIMITED Director 2017-02-28 CURRENT 1994-04-13 Active
JAMES RICHARD LIGHTBOURNE PROSPECT NUMBER 71 LIMITED Director 2016-12-15 CURRENT 2009-12-18 Active - Proposal to Strike off
JAMES RICHARD LIGHTBOURNE SUNRISE GLOBAL BROKERS LIMITED Director 2016-12-15 CURRENT 2010-12-13 Active
JAMES RICHARD LIGHTBOURNE LUCERA (UK) LIMITED Director 2016-11-04 CURRENT 2013-05-08 Active
JAMES RICHARD LIGHTBOURNE BGC BROKERS GP LIMITED Director 2016-10-28 CURRENT 2006-05-31 Active
JAMES RICHARD LIGHTBOURNE CLIMATE WAREHOUSE UK LIMITED Director 2016-03-16 CURRENT 2007-03-09 Dissolved 2017-06-15
JAMES RICHARD LIGHTBOURNE CANTORCO2E LIMITED Director 2016-03-16 CURRENT 2001-03-30 Active
JAMES RICHARD LIGHTBOURNE CANTOR INDEX LIMITED Director 2016-03-16 CURRENT 1998-01-02 Active
JAMES RICHARD LIGHTBOURNE BGC STOCKHOLM GP LIMITED Director 2016-03-10 CURRENT 2015-01-06 Dissolved 2017-03-07
JAMES RICHARD LIGHTBOURNE LAKE SECURITIES LIMITED Director 2016-03-10 CURRENT 2015-07-09 Dissolved 2017-09-12
JAMES RICHARD LIGHTBOURNE EURO BROKERS HOLDINGS LIMITED Director 2016-03-10 CURRENT 1987-01-09 Dissolved 2018-04-11
JAMES RICHARD LIGHTBOURNE BGC TECHNOLOGY INTERNATIONAL LIMITED Director 2016-03-10 CURRENT 1999-07-19 Active
JAMES RICHARD LIGHTBOURNE KYTE CAPITAL MANAGEMENT LIMITED Director 2016-03-10 CURRENT 2004-04-20 Active
JAMES RICHARD LIGHTBOURNE BGC GP LIMITED Director 2016-03-10 CURRENT 2006-06-22 Active
JAMES RICHARD LIGHTBOURNE BGCM GP LIMITED Director 2016-03-10 CURRENT 2014-12-06 Active
JAMES RICHARD LIGHTBOURNE INTERACTIVE GAMES LIMITED Director 2016-03-10 CURRENT 2015-11-13 Active
JAMES RICHARD LIGHTBOURNE SEMINOLE FINANCIAL LIMITED Director 2016-03-10 CURRENT 1988-03-01 Liquidation
JAMES RICHARD LIGHTBOURNE MARTIN BROKERS GROUP LTD. Director 2016-03-10 CURRENT 1992-09-01 Active
JAMES RICHARD LIGHTBOURNE STERLING BROKERS LIMITED Director 2016-03-10 CURRENT 2013-02-13 Active - Proposal to Strike off
JAMES RICHARD LIGHTBOURNE STERLING INTERNATIONAL BROKERS LIMITED Director 2016-03-10 CURRENT 2013-02-13 Active
JAMES RICHARD LIGHTBOURNE BGC INTERNATIONAL Director 2016-03-10 CURRENT 1986-01-14 Active
JAMES RICHARD LIGHTBOURNE BGC GLOBAL LIMITED Director 2016-03-10 CURRENT 2000-07-27 Active
JAMES RICHARD LIGHTBOURNE BGC INTERNATIONAL GP LIMITED Director 2016-03-10 CURRENT 2004-03-09 Active
JAMES RICHARD LIGHTBOURNE BGCSHLLP HOLDINGS LIMITED Director 2016-03-10 CURRENT 2009-04-01 Active
JAMES RICHARD LIGHTBOURNE BGC TECHNOLOGY A LIMITED Director 2016-03-10 CURRENT 2009-07-31 Active
JAMES RICHARD LIGHTBOURNE BGC TECHNOLOGY SUPPORT SERVICES LIMITED Director 2016-03-10 CURRENT 2009-07-31 Active
JAMES RICHARD LIGHTBOURNE GFI NEWGATE LIMITED Director 2016-03-10 CURRENT 2010-03-22 Liquidation
JAMES RICHARD LIGHTBOURNE IAGL LIMITED Director 2016-03-10 CURRENT 2015-10-29 Active
JAMES RICHARD LIGHTBOURNE TOWER BRIDGE GP LIMITED Director 2016-03-10 CURRENT 2006-12-15 Active
JAMES RICHARD LIGHTBOURNE BGC TECHNOLOGY B LIMITED Director 2016-03-10 CURRENT 2009-07-31 Active
SHAUN DAVID LYNN BGCM GP LIMITED Director 2014-12-06 CURRENT 2014-12-06 Active
SHAUN DAVID LYNN EYE RESPECT LTD. Director 2013-11-18 CURRENT 2011-05-10 Dissolved 2017-06-14
STEVEN ROY MCMURRAY TOWER BRIDGE (ONE) LIMITED Director 2018-03-07 CURRENT 2015-06-20 Active
STEVEN ROY MCMURRAY BGC BROKERS GP LIMITED Director 2016-12-01 CURRENT 2006-05-31 Active
STEVEN ROY MCMURRAY LUCERA (UK) LIMITED Director 2016-11-04 CURRENT 2013-05-08 Active
STEVEN ROY MCMURRAY BGC STOCKHOLM GP LIMITED Director 2016-04-14 CURRENT 2015-01-06 Dissolved 2017-03-07
STEVEN ROY MCMURRAY EURO BROKERS HOLDINGS LIMITED Director 2016-04-14 CURRENT 1987-01-09 Dissolved 2018-04-11
STEVEN ROY MCMURRAY BGC TECHNOLOGY INTERNATIONAL LIMITED Director 2016-04-14 CURRENT 1999-07-19 Active
STEVEN ROY MCMURRAY BGC GP LIMITED Director 2016-04-14 CURRENT 2006-06-22 Active
STEVEN ROY MCMURRAY BGCM GP LIMITED Director 2016-04-14 CURRENT 2014-12-06 Active
STEVEN ROY MCMURRAY SEMINOLE FINANCIAL LIMITED Director 2016-04-14 CURRENT 1988-03-01 Liquidation
STEVEN ROY MCMURRAY MARTIN BROKERS GROUP LTD. Director 2016-04-14 CURRENT 1992-09-01 Active
STEVEN ROY MCMURRAY STERLING BROKERS LIMITED Director 2016-04-14 CURRENT 2013-02-13 Active - Proposal to Strike off
STEVEN ROY MCMURRAY STERLING INTERNATIONAL BROKERS LIMITED Director 2016-04-14 CURRENT 2013-02-13 Active
STEVEN ROY MCMURRAY BGC INTERNATIONAL Director 2016-04-14 CURRENT 1986-01-14 Active
STEVEN ROY MCMURRAY BGC GLOBAL LIMITED Director 2016-04-14 CURRENT 2000-07-27 Active
STEVEN ROY MCMURRAY BGC INTERNATIONAL GP LIMITED Director 2016-04-14 CURRENT 2004-03-09 Active
STEVEN ROY MCMURRAY BGCSHLLP HOLDINGS LIMITED Director 2016-04-14 CURRENT 2009-04-01 Active
STEVEN ROY MCMURRAY BGC TECHNOLOGY A LIMITED Director 2016-04-14 CURRENT 2009-07-31 Active
STEVEN ROY MCMURRAY BGC TECHNOLOGY SUPPORT SERVICES LIMITED Director 2016-04-14 CURRENT 2009-07-31 Active
STEVEN ROY MCMURRAY GFI NEWGATE LIMITED Director 2016-04-14 CURRENT 2010-03-22 Liquidation
STEVEN ROY MCMURRAY TOWER BRIDGE GP LIMITED Director 2016-04-14 CURRENT 2006-12-15 Active
STEVEN ROY MCMURRAY BGC TECHNOLOGY B LIMITED Director 2016-04-14 CURRENT 2009-07-31 Active
PAUL PION BGC BROKERS GP LIMITED Director 2012-04-20 CURRENT 2006-05-31 Active
PAUL PION TOWER BRIDGE GP LIMITED Director 2010-11-10 CURRENT 2006-12-15 Active
SEAN ANTHONY WINDEATT PROSPECT NUMBER 71 LIMITED Director 2016-12-15 CURRENT 2009-12-18 Active - Proposal to Strike off
SEAN ANTHONY WINDEATT SUNRISE GLOBAL BROKERS LIMITED Director 2016-12-15 CURRENT 2010-12-13 Active
SEAN ANTHONY WINDEATT GFI HOLDINGS LIMITED Director 2015-11-20 CURRENT 1997-07-14 Active
SEAN ANTHONY WINDEATT KYTE CAPITAL MANAGEMENT LIMITED Director 2015-08-12 CURRENT 2004-04-20 Active
SEAN ANTHONY WINDEATT LAKE SECURITIES LIMITED Director 2015-08-04 CURRENT 2015-07-09 Dissolved 2017-09-12
SEAN ANTHONY WINDEATT BGC STOCKHOLM GP LIMITED Director 2015-01-06 CURRENT 2015-01-06 Dissolved 2017-03-07
SEAN ANTHONY WINDEATT MARTIN BROKERS GROUP LTD. Director 2014-12-12 CURRENT 1992-09-01 Active
SEAN ANTHONY WINDEATT BGCM GP LIMITED Director 2014-12-06 CURRENT 2014-12-06 Active
SEAN ANTHONY WINDEATT BGC INTERNATIONAL Director 2012-06-16 CURRENT 1986-01-14 Active
SEAN ANTHONY WINDEATT EURO BROKERS HOLDINGS LIMITED Director 2012-01-16 CURRENT 1987-01-09 Dissolved 2018-04-11
SEAN ANTHONY WINDEATT BGC GP LIMITED Director 2012-01-16 CURRENT 2006-06-22 Active
SEAN ANTHONY WINDEATT SEMINOLE FINANCIAL LIMITED Director 2012-01-16 CURRENT 1988-03-01 Liquidation
SEAN ANTHONY WINDEATT BGC GLOBAL LIMITED Director 2012-01-16 CURRENT 2000-07-27 Active
SEAN ANTHONY WINDEATT BGC INTERNATIONAL GP LIMITED Director 2012-01-16 CURRENT 2004-03-09 Active
SEAN ANTHONY WINDEATT BGC TECHNOLOGY A LIMITED Director 2012-01-16 CURRENT 2009-07-31 Active
SEAN ANTHONY WINDEATT BGC TECHNOLOGY SUPPORT SERVICES LIMITED Director 2012-01-16 CURRENT 2009-07-31 Active
SEAN ANTHONY WINDEATT TOWER BRIDGE GP LIMITED Director 2012-01-16 CURRENT 2006-12-15 Active
SEAN ANTHONY WINDEATT BGC TECHNOLOGY B LIMITED Director 2012-01-16 CURRENT 2009-07-31 Active
SEAN ANTHONY WINDEATT BGC BROKERS GP LIMITED Director 2011-09-19 CURRENT 2006-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-24Amended full accounts made up to 2021-12-31
2023-06-21DIRECTOR APPOINTED MR JASON HAUF
2023-01-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BISGAY
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIAN STEVENS
2021-11-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-08-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-06-28AP01DIRECTOR APPOINTED MR STEVEN BISGAY
2021-06-15AP01DIRECTOR APPOINTED MS BARBARA JANE MERRY
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARC PION
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVID LYNN
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC THEODORE HIRSCHHORN
2020-04-23AP01DIRECTOR APPOINTED MR ERIC THEODORE HIRSCHHORN
2020-04-22AP01DIRECTOR APPOINTED MR ROBERT BRIAN STEVENS
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM One Churchill Place Canary Wharf London E14 5rd
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD LIGHTBOURNE
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROY MCMURRAY
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARCUS MERKEL
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PENDER RICHARDS
2016-12-01AP01DIRECTOR APPOINTED MR STEVEN ROY MCMURRAY
2016-11-01AP01DIRECTOR APPOINTED MR JAMES RICHARD LIGHTBOURNE
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;USD 2
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM SADLER
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY JOHN COOPER
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;USD 2
2015-08-24AR0127/07/15 ANNUAL RETURN FULL LIST
2015-07-23CH01Director's details changed for Mr Sean Anthony Windeatt on 2015-07-19
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RANKIN BARNARD
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR YVES LEYSEN
2015-02-04AP01DIRECTOR APPOINTED MR STEPHEN JOHN HARPER
2014-11-20CH01Director's details changed for Mr Douglas Rankin Barnard on 2013-08-01
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;USD 2
2014-08-18AR0127/07/14 ANNUAL RETURN FULL LIST
2014-02-10CH01Director's details changed for Mr Mark Anthony John Cooper on 2014-01-20
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23AR0127/07/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PION / 02/10/2012
2012-08-13AR0127/07/12 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PION / 01/05/2012
2012-04-17AP01DIRECTOR APPOINTED MR PAUL PION
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SMITH / 23/03/2012
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LEE AMAITIS
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ROSE
2011-12-23SH0107/12/11 STATEMENT OF CAPITAL USD 2
2011-11-08AP01DIRECTOR APPOINTED SIMON SMITH
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-16AR0127/07/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BARNARD / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID ROSE / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM SADLER / 29/03/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARCUS MERKEL / 29/03/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID ROSE / 29/03/2011
2011-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARK SNELLING / 29/03/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANTHONY WINDEATT / 29/03/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DAVID LYNN / 29/03/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MARTIN AMAITIS / 29/03/2011
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARK SNELLING / 28/01/2011
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-28AR0127/07/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MARTIN AMAITIS / 09/04/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID ROSE / 14/04/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID ROSE / 01/03/2010
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINGSLEY
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-28AP01DIRECTOR APPOINTED MR YVES LEYSEN
2009-10-15AR0127/07/09 FULL LIST
2009-09-23288aDIRECTOR APPOINTED STEPHEN MICHAEL KINGSLEY
2009-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / LEE AMAITIS / 01/08/2009
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WEST
2009-06-18288aDIRECTOR APPOINTED MR LAURENCE DAVID ROSE
2009-06-04288aDIRECTOR APPOINTED DAVID PENDER RICHARDS
2009-06-04288aDIRECTOR APPOINTED MR SEAN ANTHONY WINDEATT
2009-02-11288aDIRECTOR APPOINTED ANTHONY GRAHAM SADLER
2009-02-11288aDIRECTOR APPOINTED MARK ANTONY JOHN COOPER
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BARTLETT
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / LEE AMAITIS / 04/11/2008
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-19363sRETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WEST / 19/06/2008
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-13363sRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-09-01288aNEW DIRECTOR APPOINTED
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-12288bDIRECTOR RESIGNED
2007-02-01288bDIRECTOR RESIGNED
2006-12-21123NC INC ALREADY ADJUSTED 13/12/06
2006-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-21RES04US$ NC 100/100000000 13
2006-12-18CERTNMCOMPANY NAME CHANGED MIS BROKERS GP LIMITED CERTIFICATE ISSUED ON 18/12/06
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BGC EUROPEAN GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BGC EUROPEAN GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BGC EUROPEAN GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BGC EUROPEAN GP LIMITED

Intangible Assets
Patents
We have not found any records of BGC EUROPEAN GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BGC EUROPEAN GP LIMITED
Trademarks
We have not found any records of BGC EUROPEAN GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BGC EUROPEAN GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BGC EUROPEAN GP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BGC EUROPEAN GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BGC EUROPEAN GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BGC EUROPEAN GP LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.